Company NameBen 0092 Limited
Company StatusDissolved
Company Number05842947
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 9 months ago)
Dissolution Date27 November 2010 (13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr John William Benson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Pewitt
Owler Bar
Sheffield
S17 3BP
Secretary NameDiane Louise Benson
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Pewitt Owler Bar
Sheffield
South Yorkshire
S17 3BP
Secretary NameMr John William Benson
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Pewitt
Owler Bar
Sheffield
S17 3BP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBarber Harrison And Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 November 2010Final Gazette dissolved following liquidation (1 page)
27 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2010Liquidators statement of receipts and payments to 4 September 2009 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 4 September 2009 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 4 March 2009 (7 pages)
11 February 2010Liquidators statement of receipts and payments to 4 March 2009 (7 pages)
11 February 2010Liquidators statement of receipts and payments to 4 March 2009 (7 pages)
11 February 2010Liquidators statement of receipts and payments to 4 September 2009 (6 pages)
1 April 2008Registered office changed on 01/04/2008 from 21 guernsey road heeley sheffield S2 4HG (1 page)
1 April 2008Registered office changed on 01/04/2008 from 21 guernsey road heeley sheffield S2 4HG (1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Declaration of solvency (3 pages)
31 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-05
(1 page)
31 March 2008Declaration of solvency (3 pages)
31 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2007Return made up to 12/06/07; full list of members (6 pages)
18 December 2007Accounts made up to 28 February 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 December 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
10 December 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
12 November 2007New secretary appointed;new director appointed (1 page)
12 November 2007New secretary appointed;new director appointed (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
28 October 2007Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2007Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
12 June 2006Incorporation (12 pages)
12 June 2006Incorporation (12 pages)